SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First

Size: px
Start display at page:

Download "SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First"

Transcription

1

2

3

4

5

6

7

8

9

10 SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Mr. Andy Okoro Deputy City Manager/Director of Finance 287 Clark Ave City Norco State CA Zip 9286 Phone Number Address Secondary Contact Honorific (Ms, Mr, Mrs) Mrs. First Name Brenda Last Name Jacobs Title City Clerk Phone Number Address

11 SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the July 1, 213 to December 31, 213 Period Name of Successor Agency: NORCO (RIVERSIDE) Outstanding Debt or Obligation Total Total Outstanding Debt or Obligation $16,22,214 Current Period Outstanding Debt or Obligation Six Month Total A Available Revenues Other Than Anticipated RPTTF Funding $5, B Enforceable Obligations Funded with RPTTF $3,659,696 C Administrative Allowance Funded with RPTTF $125, D Total RPTTF Funded (B + C = D) $3,784,696 E Total Current Period Outstanding Debt or Obligation (A + B + C = E) Should be same amount as ROPS form six month total $4,284,696 F Enter Total Six Month Anticipated RPTTF Funding $3,784,696 G Variance (F D = G) Maximum RPTTF Allowable should not exceed Total Anticipated RPTTF Funding $ Prior Period (July 1, 212 through December 31, 212) Estimated vs. Actual Payments (as required in HSC section (a)) H Enter Estimated Obligations Funded by RPTTF (lesser of Finance s approved RPTTF amount including admin allowance or the actual amount distributed) $4,259,611 I Enter Actual Obligations Paid with RPTTF $4,154,257 J Enter Actual Administrative Expenses Paid with RPTTF $125, K Adjustment to Redevelopment Obligation Retirement Fund (H (I + J) = K) $ L Adjustment to RPTTF (D K = L) $3,784,696 Certification of Oversight Board Chairman: Pursuant to Section 34177(m) of the Health and Safety code, Name Title I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named agency. /s/ Signature Date

12 NORCO (RIVERSIDE) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Item # Contract/Agreement Execution Date Contract/Agreement Termination Date Project Name / Debt Obligation Payee Description/Project Scope Project Area Debt or Obligation Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total $16,22,214 $8,569,39 $ $5, $125, $3,659,696 $ $4,284, RDA Refunding RAB 12/1/21 3/1/23 US Bank Trust Refunded RDA TAB Issue of 1992 and fund RDA Projects Number 1 36,573,481 2,715,456 1,357,728 1,357, CNUSD Pass Through 12/1/21 3/1/23 US Bank Trust Refunded School District Pass Through Issue of 1992 Number 1 5,86,3 345, , , CNUSD Pass Through 11/22/24 3/1/232 US Bank Trust RDA Pass Through Issue to Fund Various School Projects Number 1 14,617, ,7 365,85 365, RDA Refunding TAB 12/7/25 3/1/226 US Bank Trust Refunded RDA TAB Issue of 1996 Number 1 24,821, , , , CNUSD Pass Through TAB 3/1/29 3/1/234 US Bank Trust RDA Pass Through Issue to Fund Various School Projects Number 1 22,683,67 975, ,75 487, RDA Refunding TAB 5/11/21 3/1/236 US Bank Trust Refunded RDA 2 and 23 TABS Number 1 51,527,463 1,543,26 771,63 771,63 7 SERAF Loan from LMIHF 7/7/21 6/3/215 LMI Housing Asset Fund Loan to help pay 21 SERAF Number 1 8 Unfunded Pension Obligations 6/3/224 CalPERS Former Agency Share of UAAL Pension Number 1 195,168 18,588 9,294 9,294 9 Unfunded Post Returement Health 6/3/224 CalPERS Former Agency Share of UAAL Health Number 1 941,537 89,67 44,835 44,835 1 Hamner Avenue Improvements 7/18/212 7/18/214 Griffith Construction Hamner Avenue Widening Project Number 1 11 Ingalls Park Improvements TBD Ingall Park Electrical Number 1 12 Various City Projects TBD Unspecified Projects Number 1 13 Successor Agency Admin Cost City of Norco Staff Costs to Serve as Successor Agency Number 1 25, 125, 125, 14 CFD Property Taxes City of Norco CFD 93 1 FY 212 Property on RDA Parcels Number 1 3,658 1,829 1, Due Diligence Review TBD Conduct AB 1484 Due Diligence Audt Number 1 16 Oversight Board Legal Counsel TBD Provide Legal Counsel to Oversight Board Number 1 12, 6, 6, 17 SERAF Loan from LMIHF 7/7/21 6/3/215 LMI Housing Asset Fund RDA Fund Borrowed from LMIHF to pay SERAF Number 1 3,, 1,, 5, 5, Total Outstanding Total Due During Fiscal Year Funding Source

13 NORCO (RIVERSIDE) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) Notes (Optional) July 1, 213 through December 31, 213 Item # Project Name / Debt Obligation Notes/Comments 1 21 RDA Refunding RAB Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 2 21 CNUSD Pass Through Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 3 24 CNUSD Pass Through Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 4 25 RDA Refunding TAB Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 5 29 CNUSD Pass Through TAB Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 6 21 RDA Refunding TAB Estimated outstanding balance as of July 1, 213; requested amount represents 1/2 of debt service payment due during the fiscal year 7 SERAF Loan from LMIHF See Item 17 Since this Cell is Locked 8 Unfunded Pension Obligations 9 Unfunded Post Returement Health 1 Hamner Avenue Improvements Pending a Finding of Completion; $2,28, estimated amount to be funded from remaining 23 TAB proceeds 11 Ingalls Park Improvements Pending a Finding of Completion; $454,96 estimated amount to be funded from remaining 23 TAB proceeds 12 Various City Projects Pending Finding of Completion; $1,, estimated amount to be funded from remaining 23 TAB proceeds 13 Successor Agency Admin Cost 14 CFD Property Taxes For FY Due Diligence Review 16 Oversight Board Legal Counsel 17 SERAF Loan from LMIHF RDA Fund borrowed $3,, from LMIHF to help pay 21 SERAF. $5, was requested in ROPS II and allocated to Successor Agency. $5, was requested in ROPS III but was not approved or allocated based on the provisions of HSC (e ) (6) (B) which does not allow payment until FY This ROPS is for FY Successor Agency has not made any payment on the loan. No allocation is requested for ROPS 13 14A but Successor Agency will make payment from allocation on ROPS II which is currently in reserve.

14 NORCO (RIVERSIDE) Pursuant to Health and Safety Code section (a) PRIOR PERIOD ESTIMATED OBLIGATIONS vs. ACTUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS II) July 1, 212 through December 31, 212 LMIHF Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $ $ $ $ $ $ $125, $125, $4,154,257 $4,154,257 $ $ Pg 1 #1 21 RDA Refunding TAB US Trust Refunded RDA Tax Allocation Bonds of 1992 Number 1 1,356,691 1,356,691 Pg 1 #2 21 CNUSD Pass through Bonds US Trust Refunded School District Issue of 1992 Number 1 171,14 171,14 Pg 1 #3 24 CNUSD Pass through Bonds US Trust To Fund Various CNUSD Projects Number 1 368,56 368,56 Pg 1 #4 25 RDA Refunding TAB US Trust Refunded RDA Tax Allocation Bonds of 1996 Number 1 44,537 44,537 Pg 1 #5 25 CNUSD Pass through Bonds US Trust To Fund Various CNUSD Projects Number 1 487, ,273 Pg 1 #6 21 Refunding TAB US Trust Refunded RDA 2 and 23 TAB Number 1 775, ,978 Pg 1 #7 Loan from LMIHF Housing Asset Fund Loan to help Pay for 21 SRAF Number 1 5, 5, Pg 1 #8 Unfunded Pension Obligation CalPERS Agency Share of Unfunded Pension Obligation Number 1 9,294 9,294 Pg 1 #9 Unfunded Post retirement Health Obligation CalPERS Share of Agency Unfunded Post retirement Healthcare Obligation Number 1 44,838 44,838 Pg 4 # 1 Successor Agency Admin Cost City of Norco Administrative and Other Costs to Serve as Successor Agency Number 1 125, 125, Bond Proceeds

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 54 County: Fresno Successor Agency: Selma SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address DB Heusser City Manager 171

More information

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 145 County: Los Angeles Successor Agency: Santa Monica SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Tina Rodriguez

More information

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council)

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council) Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: Diane Perkin Primary Contact Title: Director of Administrative Services Department Address 5050

More information

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact Address:

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact  Address: Successor Agency Contact Information Name of Successor Agency: County: Santa Clara Primary Contact Name: Stephen Conway Primary Contact Title: Director of Finance/Admin Services Address 110 E. Main Street,

More information

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

Paul Sensibaugh, Chair

Paul Sensibaugh, Chair CITY OF STOCKTON STOCKTON SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA February 27, 213 City Council Chambers 11: a.m. 425 North El Dorado Street February 27, 213 City Council Chambers 11: a.m. 425 N. El Dorado

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Concord Contra Costa Current Period Requested Funding for

More information

Successor Agency to the West Hollywood Community Development Commission

Successor Agency to the West Hollywood Community Development Commission Exhibit A Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: David Wilson Primary Contact Title: Finance Officer Address 8300 Santa Monica Blvd Contact

More information

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

More information

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Mendota Fresno Current Period Requested Funding for Enforceable

More information

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period Recognized Obligation Payment Schedule (ROPS 1516B) Summary Filed for the January 1, 2016 through June 30, 2016 Period Name of Successor Agency: Name of County: Santa Cruz City Santa Cruz Current Period

More information

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

More information

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period Recognized Obligation Payment Schedule (ROPS 1516B) Summary Filed for the January 1, 2016 through June 30, 2016 Period Name of Successor Agency: Name of County: Fontana San Bernardino Current Period Requested

More information

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section From: To: Cc: Subject: Date: Attachments: Peak. Hannah redevelopment administration@dof.ca.goy; Tina Rodriguez; Elsa Trujillo Burns. Kristina R.; Najmo. John; Successor ROPS 13148 34186(a) Review LA County

More information

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 46 County: Santa Clara Successor Agency: Morgan Hill Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Kevin Riper Administrative

More information

P2

P2 P1 P2 P3 P4 P5 P6 P7 P8 P9 P10 P11 P12 P13 P14 P15 P16 P17 P18 P19 P20 P21 P22 P23 P24 P25 P26 P27 P28 P29 P30 P31 P32 P33 P34 P35 P36 P37 P38 P39 P40 P41 P42 P43 P44 P45 P46 P47 P48 P49 P50 P51 P52 P53

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,055,000-1,055,000

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,055,000-1,055,000 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Merced City Merced Current Period Requested Funding for Enforceable

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 City of Campbell Successor

More information

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period Recognized Obligation Payment Schedule (ROPS 1516A) Summary Filed for the July 1, 2015 through December 31, 2015 Period Name of Successor Agency: Name of County: Montebello Los Angeles Current Period Requested

More information

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

Recognized Obligation Payment Schedule (ROPS )- Summary Filed for the January 1, 2014 through June 30, 2014 Period

Recognized Obligation Payment Schedule (ROPS )- Summary Filed for the January 1, 2014 through June 30, 2014 Period Recognized Obligation Payment Schedule (ROPS 13-148)- Summary Filed for the January 1, 2014 through June 30, 2014 Period Name of Successor Agency; NameofCounty: Seaside ~~~-------------------------------------------

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Town of Los Gatos Current Total Outstanding Debt or Obligation Total Due

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Recognized Obligation Payment Schedule () - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Orange City Orange Current Period Requested Funding for Enforceable

More information

Successor Agency Contact Information. Name of Successor Agency: County: Primary Contact Name: Primary Contact Title:

Successor Agency Contact Information. Name of Successor Agency: County: Primary Contact Name: Primary Contact Title: 1 of 10 Successor Agency Contact Information Primary Contact Name: Primary Contact Title: Annie Clark Sr. Financial Analyst 14177 Frederick Street, Moreno Valley, CA 92552 Address Contact Phone Number:

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Sonoma County Sonoma Current Period Requested Funding for

More information

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars)

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars) La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 NOTICE OF NO OBJECTION

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

Bond Proceeds. Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area

Bond Proceeds. Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Item # Project Name / Debt Obligation Payee Description/Project Scope Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $870 $497 $0 $0 $0 $0 $186,937 $0 $2,524,423

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 1617) ROPS Detail Julyy 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (Non) Contract/

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

MEETING AGENDA TUESDAY, JANUARY 12, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, JANUARY 12, 2016 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars)

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars) West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M O P Q R S T U V W Contract/Agreement

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period

Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period Name of Successor Agency: Name of County: Sonoma County Sonoma Current Period Requested

More information

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville

More information

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf Jonathan Carr Subject: Attachments: Importance: FW: Santa Monica - A-C ROPS III Review 2012-09-28 Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf High From: Duenas, Alejandro [mailto:aduenas@auditor.lacounty.gov]

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE OVERSIGHT AGENDA: 1/12/17 ITEM: 6.2 SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: OVERSIGHT BOARD FROM: JULIA H. COOPER CHIEF FINANCIAL OFFICER RICHARD A. REIT MANAGING

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligati Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Funding Source N-Redevelopment

More information

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars)

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars) Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 19-20A (July

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Attachment A (revised 2016.01.27) Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: San Jose Santa Clara Current

More information

RESOLUTION NO. OB 15-02

RESOLUTION NO. OB 15-02 RESOLUTION NO. OB 15-02 A RESOLUTION OF THE San Gabriel SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE 2015-16B RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE FISCAL PERIOD FROM JANUARY 2 TO JUNE 30, 2016

More information

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES:

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES: Other Special Revenue Fund Actual Final Budget Taxes $ 768 $ 768 $ 764 $ (4) License, permits, and franchise fees 32 32 30 (2) Fines, forfeitures, and penalties - - 823 823 Interest 94 94 123 29 Rents

More information

Recognized Obligation Payment Schedule (ROPS 13-14B) - Summary Filed for the January 1, 2014 through June 30, 2014 Period

Recognized Obligation Payment Schedule (ROPS 13-14B) - Summary Filed for the January 1, 2014 through June 30, 2014 Period Recognized Obligati Payment Schedule (ROPS 1314B) Summary Filed for the January 1, 2014 through June 30, 2014 Period Name of Successor Agency: Name of County: Vacaville Solano Current Period Requested

More information

Fund Sources Fund Sources Name/Debt Obligation Obligation Type

Fund Sources Fund Sources Name/Debt Obligation Obligation Type DLA Line # DLA DLA ROPS # Cat. Item # Obligation Obligation Type Execution Date Termination Date Payee Description/ Scope Area Debt or Obligation Retired Total Bond Proceeds Balance Other Funds RPTTF Admin

More information

City of Barstow Redevelopment Agency s Successor Agency

City of Barstow Redevelopment Agency s Successor Agency City of Barstow Redevelopment Agency s Successor Agency City of Barstow, California Independent Accountant s Report on Applying AgreedUpon Procedures on the Other RDA Funds of the RDA Successor Agency

More information

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies California Society of Municipal Finance Officers 2013 Annual Conference Oakland, California February 21, 2013 Jack Nagle

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development Office of the Executive Officer CONSENT CALENDAR September 10, 2013 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

DEBT SERVICE FUNDS A

DEBT SERVICE FUNDS A DEBT SERVICE FUNDS A COUNTY OF RIVERSIDE DEBT SERVICE FUNDS These funds are used to account for the accumulation of resources and payment of long-term debt principal and interest. COUNTY OF RIVERSIDE

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Current Due Obligation During Fiscal Year Obligation $ 28,140,751.00

More information

Major Provisions of AB

Major Provisions of AB 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org Major Provisions of AB 1484 1 1. Three payments: Successor agency must make three payments:

More information

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND ACCOUNTS (EXCLUDING LOW MODERATE INCOME HOUSING FUND) DUE

More information

R/dt.fd! o Shoals o Nicolls. o Lee o Shah STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL FROM:

R/dt.fd! o Shoals o Nicolls. o Lee o Shah STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL FROM: STAFF REPORT TO: HOORABLE MAYOR AD CITY COUCIL FROM: GAYLA R. CHAPMA, ADMIISTRATIVE SERVICES DIRECTOR c} SUBJECT: ADOPTIO OF RECOGIZED OBLIGATIO PAYMET SCHEDULE FOR JULY1, 2015 TO DECEMBER 31,2015 (ROPS

More information

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES PURSUANT TO AB 1484 (LOW AND MODERATE INCOME HOUSING FUND) INDEPENDENT ACCOUNTANTS REPORT

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD Name of Successor Agency: City of Morgan Hill Current Total Outstanding Debt or Obligation Total Due

More information

DEBT SERVICE FUNDS EW

DEBT SERVICE FUNDS EW DEBT SERVICE FUNDS EW COUNTY OF RIVERSIDE DEBT SERVICE FUNDS These funds are used to account for the accumulation of resources and payment of long-term debt principal and interest. COUNTY OF RIVERSIDE

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

A B C D E F G H I J K L M N O P

A B C D E F G H I J K L M N O P Alameda County Recognized Obligati Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Ctract/Agreement Ctract/Agreement Total Outstanding

More information

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through Dember 31, 2015 A B C D E F G H I J K L M N O P Item # Project Name / Debt Obligation Obligation Type Execution Date

More information

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS BOARD AGENDA: 5/16/17 ITEM: 9.2 CITY OF SAN TOSE CAPITAL OF SILICON VALLEY Memorandum TO: SUCCESSOR AGENCY BOARD FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: May 12, 2017 Approved Date SUPPLEMENTAL SUBJECT:

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Adam D. Benson SUBJECT: Recognized Obligation Payment Schedule DATE: January 22, 2018 ( ROPS ) 18-19 ITEM: #3 RECOMMENDATION Staff recommends

More information

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY Independent Accountants Report on Applying Agreed-Upon Procedures On the Sanger Redevelopment Agency s And The Successor Agency to the Sanger Redevelopment Agency s Low and Moderate Income Housing Fund

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY Wednesday February 25, 2015 3:00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DW SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD County Miscellaneous, Agent Multiple Employer Plan Measurement Period

More information

Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference. Redevelopment Dissolution.

Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference. Redevelopment Dissolution. Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference presented by Gillian van Muyden General Counsel CDD, City of Glendale Chair, Post-Redevelopment Working

More information

REQUIRED SUPPLEMENTARY INFORMATION

REQUIRED SUPPLEMENTARY INFORMATION REQUIRED SUPPLEMENTARY INFORMATION DC SCHEDULE OF CHANGES IN NET PENSION LIABILITY AND RELATED RATIOS DURING THE MEASUREMENT PERIOD Agent Multiple Employer Plan Measurement Period 2014-15 (1) 2013-14

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

More information

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund Low and Moderate Income Housing Fund Agreed-upon Procedures Report Pursuant to Health and Safety Code Sections 34179.5 and 34179.6 (AB 1484) Agreed-upon Procedures Report Pursuant to Health and Safety

More information

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligati Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 A B C D E F G H I J K L M N O P Ctract/Agreement Ctract/Agreement Total Outstanding Item # Project

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

CITY OF MORENO VALLEY Neighborhood Budget Meeting. May 2013

CITY OF MORENO VALLEY Neighborhood Budget Meeting. May 2013 CITY OF MORENO VALLEY Neighborhood Budget Meeting May 2013 General Background Balance the General Fund Budget in FY 2013/14 Conduct Study Session Meetings Discuss unfunded liabilities and financial challenges

More information

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020 To be considered by Oversight Board: 1/22/2019 (Subject to DOF approval) Los Angeles City Recognized Obligation Payment Schedule () - ROPS Detail (July - December) (January - June) $ 832,772,126 $ 89,208,899

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

Debt Service Obligations

Debt Service Obligations OVERVIEW The City of Santa Cruz debt service obligations include revenue bonds, general obligation bonds, pension obligation bonds, loans, leases, special assessment bonds, and Santa Cruz Redevelopment

More information

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169 Successor Agency to the Former Lynwood Redevelopment Agency Page 1 Name of Redevelopment Agency: Project Area(s) Lynwood Redevelopment Agency Area A and Alameda Preliminary Draft Initial ROPS January 31,

More information

Industry Urban Development Agency / Successor Agency, CA

Industry Urban Development Agency / Successor Agency, CA Industry Urban Development Agency / Successor Agency, CA 1 City of Industry Public Facilities Authority Subordinate Tax Allocation Revenue Refunding Bonds, Series 2015A (Transportation Distribution Industrial

More information

Attachment B. City of Banning. INTERIM FINANCIAL REPORT Fiscal Year months ended, December 2014(50% of the year complete)

Attachment B. City of Banning. INTERIM FINANCIAL REPORT Fiscal Year months ended, December 2014(50% of the year complete) Attachment B City of Banning INTERIM FINANCIAL REPORT Fiscal Year 2014-2015 6 months ended, December 2014(50% of the year complete) General Fund Overview G eneral Fund The General Fund Overview table provides

More information

Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, (Report Amounts in Whole Dollars)

Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, (Report Amounts in Whole Dollars) Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, 2018 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 17-18A (July

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds City of South Lake Tahoe, California Refinancing of Bonds City Council Meeting May 7, 2013 Overview Background Challenging start up garage project in community with abundant free parking nearby City general

More information

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000

City of Norco Community Facilities District No (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 City of Norco Community Facilities District No. 97-1 (Norco Hills) 2005 Special Tax Refunding Bonds $7,625,000 Riverside County, California Dated: November 21, 2005 Base CUSIP + : 655534 2014/2015 ANNUAL

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B.

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B. RECOGNIZED OBLIGATION PAYMENT SCHEDULE CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD Name of Successor Agency Redevelopment Agency of the City of San Jose Current Total Outstanding Debt

More information